TATE TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-09-19 with no updates |
| 08/08/258 August 2025 | Termination of appointment of Matthew Ian Cleaver as a director on 2025-07-31 |
| 04/02/254 February 2025 | Appointment of Mr Matthew Ian Cleaver as a director on 2025-01-31 |
| 28/01/2528 January 2025 | Registration of charge 082210800005, created on 2025-01-28 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-09-19 with updates |
| 31/10/2431 October 2024 | Cessation of Stephanie Jewell as a person with significant control on 2024-04-01 |
| 31/10/2431 October 2024 | Cessation of Michael George Jewell as a person with significant control on 2024-04-01 |
| 31/10/2431 October 2024 | Notification of Tate Technical Holdings Ltd as a person with significant control on 2024-04-01 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/08/2413 August 2024 | Registration of charge 082210800004, created on 2024-08-01 |
| 06/08/246 August 2024 | Registration of charge 082210800003, created on 2024-08-01 |
| 27/07/2427 July 2024 | Termination of appointment of Graham James Rolinson as a director on 2024-07-26 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Termination of appointment of Luke Leslie Clark as a director on 2023-10-16 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Termination of appointment of Rachael Louise Roberts as a director on 2023-03-15 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Director's details changed for Mrs Rachael Louise Roberts on 2021-11-30 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/01/2220 January 2022 | Satisfaction of charge 082210800002 in full |
| 12/12/2112 December 2021 | Appointment of Mrs Rachael Roberts as a director on 2021-11-30 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JEWELL / 19/09/2019 |
| 19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE JEWELL / 19/09/2019 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JEWELL / 02/01/2019 |
| 02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JEWELL / 02/01/2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
| 29/06/1829 June 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 3 FORGE HOUSE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DT |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
| 01/09/171 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082210800001 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082210800002 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 26/09/1626 September 2016 | DIRECTOR APPOINTED MR GRAHAM ROLINSON |
| 26/09/1626 September 2016 | DIRECTOR APPOINTED MR MICHAEL GEORGE JEWELL |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEWELL |
| 13/01/1613 January 2016 | 06/11/15 STATEMENT OF CAPITAL GBP 1177 |
| 27/11/1527 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/10/1520 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT C5 ENDEAVOUR BUSINESS PARK PENNER ROAD HAVANT HAMPSHIRE PO9 1QN |
| 17/01/1517 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 13/10/1413 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 19/06/1419 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
| 03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082210800001 |
| 10/10/1310 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 19/09/1219 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company